Search icon

PROFESSIONAL ENTERPRISES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1996 (29 years ago)
Entity Number: 2015249
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 33-48 70TH ST, STE 1-B, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-672-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD NAZ Chief Executive Officer 33-44 70TH ST, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-48 70TH ST, STE 1-B, JACKSON HEIGHTS, NY, United States, 11372

Form 5500 Series

Employer Identification Number (EIN):
133394476
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1396446-DCA Inactive Business 2011-06-14 2015-02-28

History

Start date End date Type Value
2013-06-10 2014-05-01 Address 33-44 70TH STREET, SUITE 1B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2013-06-10 2014-05-01 Address 33-44 70TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2013-06-10 2014-05-01 Address 33-44 70TH STREET, SUITE 1B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1998-12-21 2013-06-10 Address 74-09 37TH AVE., SUITE #403, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1998-12-21 2013-06-10 Address 74-09 37TH AVE., SUITE #403, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002019 2014-05-01 BIENNIAL STATEMENT 2014-03-01
130610002284 2013-06-10 BIENNIAL STATEMENT 2012-03-01
000417002587 2000-04-17 BIENNIAL STATEMENT 2000-03-01
981221002488 1998-12-21 BIENNIAL STATEMENT 1998-03-01
960329000704 1996-03-29 CERTIFICATE OF INCORPORATION 1996-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1070421 TRUSTFUNDHIC INVOICED 2013-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1222671 RENEWAL INVOICED 2013-07-18 100 Home Improvement Contractor License Renewal Fee
1070423 LICENSE INVOICED 2011-06-14 125 Home Improvement Contractor License Fee
1070422 TRUSTFUNDHIC INVOICED 2011-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State